Entity Name: | DYNASTY APPAREL INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNASTY APPAREL INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | 681855 |
FEI/EIN Number |
592039420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13000 NW 42 AVE, MIAMI, FL, 33054 |
Mail Address: | 1680 MICHIGAN AVE PH4, MIAMI BEACH, FL, 33139-2514 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ OVIDIO L | Treasurer | 13000 N.W. 42 AVENUE, MIAMI, FL, 33054 |
MENDEZ CARIDAD F | Secretary | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
MENDEZ CARIDAD F | Director | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
LAW OFFICES OF AARON RESNICK, P.A. | Agent | - |
MENDEZ, ARMANDO | Executive Vice President | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
MENDEZ, ARMANDO | Director | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
MENDEZ, IGNACIO | President | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
MENDEZ, IGNACIO | Director | 13000 NW 42 AVE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-03 | 1680 MICHIGAN AVE PH 4, MIAMI BEACH, FL 33139-2514 | - |
CHANGE OF MAILING ADDRESS | 2007-07-03 | 13000 NW 42 AVE, MIAMI, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-03 | LAW OFFICES OF AARON RESNICK P A | - |
CORPORATE MERGER | 1998-07-06 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018735 |
NAME CHANGE AMENDMENT | 1995-05-03 | DYNASTY APPAREL INDUSTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-16 | 13000 NW 42 AVE, MIAMI, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000183296 | LAPSED | 00-956 | SOUTHERN DISTRICT OF FLORIDA | 1999-05-26 | 2012-06-15 | $629,529.85 | RICHARD J. RENTZ, 759 GRANTS TRAIL, DAYTON, OH 45459 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-28 |
ANNUAL REPORT | 2007-07-03 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-21 |
Reg. Agent Change | 2004-10-11 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-03-03 |
ANNUAL REPORT | 2001-09-10 |
ANNUAL REPORT | 2001-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State